- Company Overview for NHPOR HOLDINGS LIMITED (11940197)
- Filing history for NHPOR HOLDINGS LIMITED (11940197)
- People for NHPOR HOLDINGS LIMITED (11940197)
- Charges for NHPOR HOLDINGS LIMITED (11940197)
- More for NHPOR HOLDINGS LIMITED (11940197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2024 | MR01 | Registration of charge 119401970002, created on 1 October 2024 | |
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
21 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
22 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
21 Apr 2022 | PSC04 | Change of details for Mr Paul O'rourke as a person with significant control on 10 April 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mr Nicholas Ian Hynes as a person with significant control on 10 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Paul O'rourke on 10 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Nicholas Ian Hynes on 10 April 2022 | |
24 Feb 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
17 Feb 2022 | AD01 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 17 February 2022 | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
15 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Ian Hynes on 2 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Nicholas Ian Hynes as a person with significant control on 1 April 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
09 Nov 2020 | PSC04 | Change of details for Mr Paul O'rourke as a person with significant control on 12 October 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Nicholas Ian Hynes as a person with significant control on 12 October 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr Paul O'rourke on 9 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Ian Hynes on 12 October 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 1121 Ashton Old Road Manchester M11 1AA United Kingdom to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 6 November 2020 | |
12 Dec 2019 | MR01 | Registration of charge 119401970001, created on 11 December 2019 |